Gazette Dissolved Liquidation
Category: Gazette
Date: 12-06-2019
Liquidation In Administration Progress Report
Category: Insolvency
Date: 26-03-2019
Liquidation In Administration Move To Dissolution
Category: Insolvency
Date: 12-03-2019
Liquidation In Administration Progress Report
Category: Insolvency
Date: 09-10-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category: Insolvency
Date: 25-05-2018
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 13-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-04-2018
Liquidation In Administration Proposals
Category: Insolvency
Date: 03-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-03-2018
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 23-03-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 25-01-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-12-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-12-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-12-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-07-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-12-2015
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 16-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-09-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-04-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-04-2015
Capital Alter Shares Subdivision
Category: Capital
Date: 30-03-2015
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 15-03-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-09-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-09-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-04-2014
Termination Director Company With Name
Category: Officers
Date: 22-04-2014
Termination Director Company With Name
Category: Officers
Date: 22-04-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 09-04-2014
Termination Director Company With Name
Category: Officers
Date: 08-04-2014
Termination Director Company With Name
Category: Officers
Date: 02-04-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 27-09-2013
Appoint Person Director Company With Name
Category: Officers
Date: 29-05-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 23-05-2013
Appoint Person Director Company With Name
Category: Officers
Date: 22-05-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 22-05-2013
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 22-05-2013
Appoint Person Secretary Company With Name
Category: Officers
Date: 04-04-2013